Speed String Ltd. BEDFORDSHIRE


Speed String Ltd. is a private limited company situated at 5 Egdon Drive, Luton, Bedfordshire LU2 7AZ. Its total net worth is estimated to be around -4839 pounds, while the fixed assets belonging to the company total up to 1072 pounds. Incorporated on 2001-11-29, this 22-year-old company is run by 1 director and 1 secretary.
Director David G., appointed on 04 February 2006.
Moving on to secretaries, we can name: Michael G., appointed on 04 February 2006.
The company is officially classified as "other service activities not elsewhere classified" (SIC: 96090). According to official information there was a change of name on 2006-02-15 and their previous name was Palomar Properties Limited.
The latest confirmation statement was sent on 2022-11-24 and the date for the subsequent filing is 2023-12-08. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Speed String Ltd. Address / Contact

Office Address 5 Egdon Drive
Office Address2 Luton
Town Bedfordshire
Post code LU2 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331361
Date of Incorporation Thu, 29th Nov 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Michael G.

Position: Secretary

Appointed: 04 February 2006

David G.

Position: Director

Appointed: 04 February 2006

Linda G.

Position: Secretary

Appointed: 24 November 2003

Resigned: 04 February 2006

Michael G.

Position: Director

Appointed: 28 October 2003

Resigned: 04 February 2006

Michael G.

Position: Secretary

Appointed: 29 November 2001

Resigned: 24 November 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2001

Resigned: 29 November 2001

Ian K.

Position: Director

Appointed: 29 November 2001

Resigned: 28 October 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2001

Resigned: 29 November 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is David G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Palomar Properties February 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-4 839-5 180-5 580-4 834-2 872       
Balance Sheet
Cash Bank In Hand169601641 181660       
Current Assets1 4651 3561 7574 5753 1353 7124 1063 6225 6598 1342 2361 970
Stocks Inventory1 2961 2961 5933 3942 475       
Tangible Fixed Assets1 072804603452339       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-4 840-5 181-5 581-4 835-2 873       
Shareholder Funds-4 839-5 180-5 580-4 834-2 872       
Other
Average Number Employees During Period       22222
Creditors    6 3465 5845 7544 7367 0809 2892 6281 854
Creditors Due Within One Year7 3767 3407 9409 8616 346       
Fixed Assets    3392551911431 1042 4631 8471 478
Net Current Assets Liabilities-5 911-5 984-6 183-5 286-3 211-1 872-1 648-1 114-1 421-1 155-392116
Number Shares Allotted 1111       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Cost Or Valuation4 3824 3824 3824 382        
Tangible Fixed Assets Depreciation3 3103 5783 7793 9304 043       
Tangible Fixed Assets Depreciation Charged In Period 268201151113       
Total Assets Less Current Liabilities-4 839-5 180-5 580-4 834-2 872-1 617-1 457-971-3171 3081 4551 594

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements